Search icon

AAA BLUE GRASS/KENTUCKY, INC.

Company Details

Name: AAA BLUE GRASS/KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Mar 1922 (103 years ago)
Organization Date: 09 Mar 1922 (103 years ago)
Last Annual Report: 09 Jun 2005 (20 years ago)
Organization Number: 0075824
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 155 N. MARTIN LUTHER KING BLVD., LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Treasurer

Name Role
Richard E Cooper Treasurer

President

Name Role
Jerry L Miller President

Director

Name Role
Foster Ockerman Director
Robert Milward Director
S W Dantzler Director
P J Baugh Director
C. T. CROWE Director
H. M. HUBBARD Director
SAMUEL B. WALTON Director
J. W. BEARD Director
FRED K. AUGSBURG Director

Incorporator

Name Role
J. W. BEARD Incorporator
FRED K. AUGSBURG Incorporator
C. T. CROWE Incorporator
H. M. HUBBARD Incorporator
SAMUEL B. WALTON Incorporator

Registered Agent

Name Role
JERRY L. MILLER Registered Agent

Former Company Names

Name Action
AAA HARTFORD/CINCINNATI/KANSAS, INC. Old Name
BLUE GRASS AUTOMOBILE CLUB Old Name
AAA HARTFORD/CINCINNATI, INC. Old Name
Out-of-state Merger
EASTERN KENTUCKY AUTOMOBILE CLUB Merger
LEXINGTON AUTOMOBILE CLUB Old Name
AAA BLUE GRASS/KENTUCKY, INC. Merger

Assumed Names

Name Status Expiration Date
AAA BLUE GRASS/KENTUCKY Inactive -
KENTUCKY TOURS Inactive -
AUTOMOBILE CLUB OF KENTUCKY Inactive -
AAA-KENTUCKY Inactive -

Filings

Name File Date
Amended and Restated Articles 2005-09-30
Annual Report 2005-06-09
Annual Report 2003-10-06
Annual Report 2002-12-13
Annual Report 2001-04-30
Annual Report 2000-05-01
Reinstatement 1999-12-09
Statement of Change 1999-12-09
Administrative Dissolution 1999-11-02
Sixty Day Notice Return 1999-09-01

Sources: Kentucky Secretary of State